ITI SCOMAGG LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameITI SCOMAGG LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC050341
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ITI SCOMAGG LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ITI SCOMAGG LIMITED located?

    Registered Office Address
    Coltness House Lark Way
    Strathclyde Business Park
    ML4 3RB Bellshill
    Lanarkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ITI SCOMAGG LIMITED?

    Previous Company Names
    Company NameFromUntil
    SERVELEC CONTROLS (MOTHERWELL) LIMITEDDec 10, 2013Dec 10, 2013
    CSE-CONTROLS (MOTHERWELL) LIMITEDMar 31, 2011Mar 31, 2011
    CSE-CONTROLS LIMITEDDec 16, 2008Dec 16, 2008
    CSE-SCOMAGG LIMITEDNov 19, 2007Nov 19, 2007
    SCOMAGG LIMITEDApr 14, 1972Apr 14, 1972

    What are the latest accounts for ITI SCOMAGG LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ITI SCOMAGG LIMITED?

    Last Confirmation Statement Made Up ToNov 22, 2025
    Next Confirmation Statement DueDec 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 22, 2024
    OverdueNo

    What are the latest filings for ITI SCOMAGG LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 22, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Termination of appointment of Craig Harrad as a secretary on Dec 31, 2023

    1 pagesTM02

    Confirmation statement made on Nov 22, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Appointment of Mr Marcus Richard Royle as a director on Mar 13, 2023

    2 pagesAP01

    Appointment of Mr Mark Edward Hardy as a director on Mar 13, 2023

    2 pagesAP01

    Termination of appointment of Andrew Ian Mills as a director on Nov 08, 2022

    1 pagesTM01

    Confirmation statement made on Nov 22, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Appointment of Mr Paul William Bayliss as a director on Mar 01, 2022

    2 pagesAP01

    Termination of appointment of Ronald Holden as a director on Mar 01, 2022

    1 pagesTM01

    Confirmation statement made on Nov 30, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Appointment of Craig Harrad as a secretary on Jan 11, 2021

    2 pagesAP03

    Confirmation statement made on Dec 14, 2020 with updates

    4 pagesCS01

    Change of details for Servelec Controls Ltd as a person with significant control on Aug 07, 2020

    2 pagesPSC05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 07, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 21, 2020

    RES15

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    legacy

    6 pagesRP04CS01

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Dec 31, 2018 with updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Mar 23, 2020Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 23/03/2020

    Appointment of Mr Ronald Holden as a director on Dec 06, 2018

    2 pagesAP01

    Appointment of Mr Andrew Ian Mills as a director on Dec 06, 2018

    2 pagesAP01

    Who are the officers of ITI SCOMAGG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAYLISS, Paul William
    Lark Way
    Strathclyde Business Park
    ML4 3RB Bellshill
    Coltness House
    Lanarkshire
    Director
    Lark Way
    Strathclyde Business Park
    ML4 3RB Bellshill
    Coltness House
    Lanarkshire
    EnglandBritishChief Operating Officer293041030001
    HARDY, Mark Edward
    Lark Way
    Strathclyde Business Park
    ML4 3RB Bellshill
    Coltness House
    Lanarkshire
    Director
    Lark Way
    Strathclyde Business Park
    ML4 3RB Bellshill
    Coltness House
    Lanarkshire
    EnglandBritishDirector217783200001
    ROYLE, Marcus Richard
    Lark Way
    Strathclyde Business Park
    ML4 3RB Bellshill
    Coltness House
    Lanarkshire
    Director
    Lark Way
    Strathclyde Business Park
    ML4 3RB Bellshill
    Coltness House
    Lanarkshire
    EnglandBritishDirector220225620001
    BROUGHTON, David John
    11
    Overton Road
    ML10 6JW Strathaven
    Lanarkshire
    Secretary
    11
    Overton Road
    ML10 6JW Strathaven
    Lanarkshire
    British273650002
    CALDWELL, John Christopher
    Rotherside Road
    Eckington
    S21 4HL Sheffield
    Cse-Global Uk
    England
    Secretary
    Rotherside Road
    Eckington
    S21 4HL Sheffield
    Cse-Global Uk
    England
    157244250001
    CANE, Michael
    Lark Way
    Strathclyde Business Park
    ML4 3RB Bellshill
    Coltness House
    Lanarkshire
    Scotland
    Secretary
    Lark Way
    Strathclyde Business Park
    ML4 3RB Bellshill
    Coltness House
    Lanarkshire
    Scotland
    173406030001
    HARRAD, Craig
    Lark Way
    Strathclyde Business Park
    ML4 3RB Bellshill
    Coltness House
    Lanarkshire
    Secretary
    Lark Way
    Strathclyde Business Park
    ML4 3RB Bellshill
    Coltness House
    Lanarkshire
    281206330001
    MCKANE, Jacqueline Jean
    10 Burnside Court
    ML1 2BD Motherwell
    Lanarkshire
    Secretary
    10 Burnside Court
    ML1 2BD Motherwell
    Lanarkshire
    British67775660001
    ALLISON, Mark Stuart
    Lark Way
    Strathclyde Business Park
    ML4 3RB Bellshill
    Coltness House
    Lanarkshire
    Scotland
    Director
    Lark Way
    Strathclyde Business Park
    ML4 3RB Bellshill
    Coltness House
    Lanarkshire
    Scotland
    EnglandBritishDirector93893450002
    BROUGHTON, David John
    The Majors
    11 Oaklands, Bessecarr
    DN4 6XW Doncaster
    Director
    The Majors
    11 Oaklands, Bessecarr
    DN4 6XW Doncaster
    BritishManaging Director273650003
    BROWNLIE, Matthew
    20 Clydesdale Street
    ML3 0DA Hamilton
    Lanarkshire
    Director
    20 Clydesdale Street
    ML3 0DA Hamilton
    Lanarkshire
    BritishSenior Engineer52335840001
    CALDWELL, John Christopher
    282 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    Director
    282 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    EnglandBritishCompany Director83552520001
    CANE, Michael Geoffrey
    Lark Way
    Strathclyde Business Park
    ML4 3RB Bellshill
    Coltness House
    Lanarkshire
    Scotland
    Director
    Lark Way
    Strathclyde Business Park
    ML4 3RB Bellshill
    Coltness House
    Lanarkshire
    Scotland
    EnglandBritishChartered Accountant162222440001
    HENERY, David Daniel
    1 Clifton Byres
    Clifton Maltby
    S66 7RS Rotherham
    South Yorkshire
    Director
    1 Clifton Byres
    Clifton Maltby
    S66 7RS Rotherham
    South Yorkshire
    EnglandBritishOperations Director46967850001
    HIGTON, Brian
    The Straith Loudoun Avenue
    Priestland
    KA17 0LP Darvel
    Ayrshire
    Director
    The Straith Loudoun Avenue
    Priestland
    KA17 0LP Darvel
    Ayrshire
    United KingdomBritishSales Director46535900001
    HOLDEN, Ronald
    Lark Way
    Strathclyde Business Park
    ML4 3RB Bellshill
    Coltness House
    Lanarkshire
    Director
    Lark Way
    Strathclyde Business Park
    ML4 3RB Bellshill
    Coltness House
    Lanarkshire
    ScotlandBritishDirector172787200001
    JACK, William, Dr
    33 Laighlands Road
    Bothwell
    G71 8AL Glasgow
    Director
    33 Laighlands Road
    Bothwell
    G71 8AL Glasgow
    BritishSales Manager46535790001
    JONES, Kevan Thomas
    West Carr Road
    S25 2JZ Dinnington
    System House
    Sheffield
    England
    Director
    West Carr Road
    S25 2JZ Dinnington
    System House
    Sheffield
    England
    EnglandBritishDirector93893370004
    MILLS, Andrew Ian
    Lark Way
    Strathclyde Business Park
    ML4 3RB Bellshill
    Coltness House
    Lanarkshire
    Director
    Lark Way
    Strathclyde Business Park
    ML4 3RB Bellshill
    Coltness House
    Lanarkshire
    EnglandBritishDirector231417000001
    PETERS, James
    12 Machanhill
    ML9 2HG Larkhall
    Lanarkshire
    Director
    12 Machanhill
    ML9 2HG Larkhall
    Lanarkshire
    BritishChief Engineer273690001
    SANDERS, Peter
    St Patrick's House
    ML11 9EH Lanark
    Director
    St Patrick's House
    ML11 9EH Lanark
    BritishChairman273660001
    STUBBS, Alan
    10 Sovereign Court
    Alwoodley
    LS17 7UT Leeds
    Director
    10 Sovereign Court
    Alwoodley
    LS17 7UT Leeds
    EnglandBritishManaging Director44856840006
    WILSON, Robert Victor Alexander
    11 Walter Street
    ML2 8LQ Wishaw
    Lanarkshire
    Director
    11 Walter Street
    ML2 8LQ Wishaw
    Lanarkshire
    ScotlandBritishChief Programmer162220690001

    Who are the persons with significant control of ITI SCOMAGG LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rotherside Road
    Eckington
    S21 4HL Sheffield
    Iti Operations Limited
    England
    May 23, 2018
    Rotherside Road
    Eckington
    S21 4HL Sheffield
    Iti Operations Limited
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2016
    Place RegisteredCompanies House
    Registration Number4608506
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Rotherside Road
    Eckington
    S21 4HL Sheffield
    Servelec Group
    England
    Apr 06, 2016
    Rotherside Road
    Eckington
    S21 4HL Sheffield
    Servelec Group
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03098411
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0